Company NameKangman (UK) Limited
Company StatusDissolved
Company Number05192151
CategoryPrivate Limited Company
Incorporation Date28 July 2004(19 years, 8 months ago)
Dissolution Date20 April 2015 (8 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Humad Raza Zaidi
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2013(8 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 20 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanton House
41 Blackfriars Road
Salford
Lancashire
M3 7DB
Director NameXiao Ying Wu
Date of BirthDecember 1962 (Born 61 years ago)
NationalityChinese
StatusResigned
Appointed28 July 2004(same day as company formation)
RoleGeneral Manager
Correspondence AddressNo 64 Ma Zai Xiang
Wen Zhou
325000
Secretary NameMiss Ge Xin Zheng
NationalityChinese
StatusResigned
Appointed28 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address53 Coltman Street
Hull
North Humberside
HU3 2SG
Secretary NameYan Li
NationalityChinese
StatusResigned
Appointed15 July 2005(11 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 10 September 2012)
RoleSecretary
Correspondence Address17 Lu Cheng Hou Xiang
Wenzhou
Zhesiang 325000
China
Director NameQimin Lin
Date of BirthApril 1989 (Born 35 years ago)
NationalityChinese
StatusResigned
Appointed15 May 2008(3 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 2010)
RoleCompany Director
Correspondence Address82 The Greenway
Gipsyville
Hull
East Yorkshire
HU4 6JJ
Secretary NameMr Mohammad Rafi
StatusResigned
Appointed10 September 2012(8 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 21 March 2013)
RoleCompany Director
Correspondence Address34 Broughton Street
Manchester
M8 8NN
Director NameXIAO Ying Wu (Corporation)
StatusResigned
Appointed01 January 2010(5 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 2013)
Correspondence AddressNo 64 Mazhai Xiang
Wenzhou
Zhejiang

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Lancashire
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Shareholders

100 at £1Humad Zaidi
100.00%
Ordinary

Financials

Year2014
Net Worth£42,678
Cash£30,838
Current Liabilities£3,181,364

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 April 2015Final Gazette dissolved following liquidation (1 page)
20 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2015Final Gazette dissolved following liquidation (1 page)
20 January 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
20 January 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
27 June 2014Liquidators statement of receipts and payments to 9 June 2014 (7 pages)
27 June 2014Liquidators' statement of receipts and payments to 9 June 2014 (7 pages)
27 June 2014Liquidators statement of receipts and payments to 9 June 2014 (7 pages)
27 June 2014Liquidators' statement of receipts and payments to 9 June 2014 (7 pages)
21 January 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 January 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 June 2013Registered office address changed from Unit: 1-2 Grange Street Keighley West Yorkshire BD21 3EJ England on 21 June 2013 (2 pages)
21 June 2013Registered office address changed from Unit: 1-2 Grange Street Keighley West Yorkshire BD21 3EJ England on 21 June 2013 (2 pages)
20 June 2013Statement of affairs with form 4.19 (8 pages)
20 June 2013Appointment of a voluntary liquidator (1 page)
20 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 June 2013Appointment of a voluntary liquidator (1 page)
20 June 2013Statement of affairs with form 4.19 (8 pages)
20 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 May 2013Annual return made up to 5 April 2013 with a full list of shareholders
Statement of capital on 2013-05-01
  • GBP 100
(3 pages)
1 May 2013Termination of appointment of Xiao Ying Wu as a director on 1 March 2013 (1 page)
1 May 2013Termination of appointment of Xiao Ying Wu as a director on 1 March 2013 (1 page)
1 May 2013Termination of appointment of Xiao Ying Wu as a director on 1 March 2013 (1 page)
1 May 2013Annual return made up to 5 April 2013 with a full list of shareholders
Statement of capital on 2013-05-01
  • GBP 100
(3 pages)
1 May 2013Annual return made up to 5 April 2013 with a full list of shareholders
Statement of capital on 2013-05-01
  • GBP 100
(3 pages)
15 April 2013Registered office address changed from 34 Broughton Street Manchester M8 8NN United Kingdom on 15 April 2013 (1 page)
15 April 2013Registered office address changed from 34 Broughton Street Manchester M8 8NN United Kingdom on 15 April 2013 (1 page)
21 March 2013Appointment of Mr Humad Raza Zaidi as a director on 1 March 2013 (2 pages)
21 March 2013Appointment of Mr Humad Raza Zaidi as a director on 1 March 2013 (2 pages)
21 March 2013Termination of appointment of Mohammad Rafi as a secretary on 21 March 2013 (1 page)
21 March 2013Appointment of Mr Humad Raza Zaidi as a director on 1 March 2013 (2 pages)
21 March 2013Termination of appointment of Mohammad Rafi as a secretary on 21 March 2013 (1 page)
22 September 2012Compulsory strike-off action has been discontinued (1 page)
22 September 2012Compulsory strike-off action has been discontinued (1 page)
20 September 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
20 September 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
19 September 2012Termination of appointment of Yan Li as a secretary on 10 September 2012 (1 page)
19 September 2012Termination of appointment of Yan Li as a secretary on 10 September 2012 (1 page)
19 September 2012Appointment of Mr Mohammad Rafi as a secretary on 10 September 2012 (1 page)
19 September 2012Appointment of Mr Mohammad Rafi as a secretary on 10 September 2012 (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
11 February 2012Compulsory strike-off action has been discontinued (1 page)
11 February 2012Compulsory strike-off action has been discontinued (1 page)
10 February 2012Total exemption small company accounts made up to 31 July 2010 (5 pages)
10 February 2012Total exemption small company accounts made up to 31 July 2010 (5 pages)
25 November 2011Compulsory strike-off action has been suspended (1 page)
25 November 2011Compulsory strike-off action has been suspended (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011Compulsory strike-off action has been discontinued (1 page)
9 August 2011Compulsory strike-off action has been discontinued (1 page)
8 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 April 2011Compulsory strike-off action has been discontinued (1 page)
2 April 2011Compulsory strike-off action has been discontinued (1 page)
31 March 2011Total exemption small company accounts made up to 31 July 2009 (5 pages)
31 March 2011Total exemption small company accounts made up to 31 July 2009 (5 pages)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
9 October 2010Compulsory strike-off action has been discontinued (1 page)
9 October 2010Compulsory strike-off action has been discontinued (1 page)
6 October 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
6 October 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
28 January 2010Termination of appointment of Qimin Lin as a director (2 pages)
28 January 2010Appointment of Xiao Ying Wu as a director (5 pages)
28 January 2010Appointment of Xiao Ying Wu as a director (5 pages)
28 January 2010Termination of appointment of Qimin Lin as a director (2 pages)
13 August 2009Return made up to 28/07/09; full list of members (3 pages)
13 August 2009Registered office changed on 13/08/2009 from 20 stephen oake close cheetwood manchester M8 8AZ (1 page)
13 August 2009Registered office changed on 13/08/2009 from 20 stephen oake close cheetwood manchester M8 8AZ (1 page)
13 August 2009Return made up to 28/07/09; full list of members (3 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
30 October 2008Accounts made up to 31 July 2007 (2 pages)
30 October 2008Accounts made up to 31 July 2007 (2 pages)
24 October 2008Total exemption small company accounts made up to 31 July 2006 (3 pages)
24 October 2008Total exemption small company accounts made up to 31 July 2006 (3 pages)
9 October 2008Return made up to 28/07/08; full list of members (3 pages)
9 October 2008Return made up to 28/07/08; full list of members (3 pages)
7 October 2008Registered office changed on 07/10/2008 from 2 westbourne avenue hull east yorkshire HU5 3HR (2 pages)
7 October 2008Registered office changed on 07/10/2008 from 2 westbourne avenue hull east yorkshire HU5 3HR (2 pages)
20 May 2008Director appointed qimin lin (1 page)
20 May 2008Appointment terminated director xiao wu (1 page)
20 May 2008Director appointed qimin lin (1 page)
20 May 2008Appointment terminated director xiao wu (1 page)
5 March 2008Return made up to 28/07/07; no change of members (6 pages)
5 March 2008Return made up to 28/07/07; no change of members (6 pages)
16 January 2008Registered office changed on 16/01/08 from: c/o aughton ainsworth, furness house, furness quay salford quays, manchester greater manchester M50 3XZ (1 page)
16 January 2008Registered office changed on 16/01/08 from: c/o aughton ainsworth, furness house, furness quay salford quays, manchester greater manchester M50 3XZ (1 page)
15 January 2008First Gazette notice for compulsory strike-off (1 page)
15 January 2008First Gazette notice for compulsory strike-off (1 page)
1 September 2006Return made up to 28/07/06; full list of members (7 pages)
1 September 2006Return made up to 28/07/06; full list of members (7 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
4 May 2006Registered office changed on 04/05/06 from: zone 5-d seabright china products centre 80 goulton street hull east yorkshire HU3 4AT (1 page)
4 May 2006Registered office changed on 04/05/06 from: zone 5-d seabright china products centre 80 goulton street hull east yorkshire HU3 4AT (1 page)
27 January 2006Return made up to 28/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 January 2006Return made up to 28/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 January 2006First Gazette notice for compulsory strike-off (1 page)
10 January 2006First Gazette notice for compulsory strike-off (1 page)
11 August 2005Registered office changed on 11/08/05 from: zone 5-d 80 goulton street seabright china product centre hull east yorkshire HU3 4AT (1 page)
11 August 2005Registered office changed on 11/08/05 from: zone 5-d 80 goulton street seabright china product centre hull east yorkshire HU3 4AT (1 page)
26 July 2005New secretary appointed (2 pages)
26 July 2005New secretary appointed (2 pages)
26 July 2005Secretary resigned (1 page)
26 July 2005Secretary resigned (1 page)
25 July 2005Registered office changed on 25/07/05 from: flat 1 2 westbourne avenue princes avenue hull HU5 3HR (1 page)
25 July 2005Registered office changed on 25/07/05 from: flat 1 2 westbourne avenue princes avenue hull HU5 3HR (1 page)
28 July 2004Incorporation (17 pages)
28 July 2004Incorporation (17 pages)